Loading...
HomeMy WebLinkAboutTB-05/10/2011ELIZABETH A. NEVILLE TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD REGULAR MEETiNG Town Hall, 53095 Main Road PO Box 1179 Southold, NY 11971 Fax (631) 765-6145 Telephone: (631) 765 - 1800 southoldtown.northfork.net MINUTES May 10, 2011 7:30 PM A Regular Meeting of the Southold Town Board was held Tuesday, May 10, 2011 at the Meeting Hall, 53095 Main Road, Southold, NY. Deputy Supervisor Beltz opened the meeting at 7:30 PM with the Pledge of Allegiance to the Flag. Call to Order 7:30 PM Meeting called to order on May 10, 2011 at Meeting Hall, 53095 Route 25, Southold, NY. I. Reports 1. Justice Rudolph H. Bruer 2. Land Tracking 3. Zoning Board of Appeals 4. Special Projects Coordinator 5. Building Dept 6. Code Inspector 7. North Fork Animal Welfare League Financial Statements 8. Town Clerk 1St Quarter Report Board of Town Trustees II. Public Notices NYS Liquor License Renewal III. Communications IV. Discussion 1. 9:00 A.M. - Heather Lanza 2. 9:30 A.M. - Jim McMahon, Ken Reeves 3. Fishers Island Road Resurfacing Project Update 4. LL/Factory Avenue No Parking 5. LL/Noise Ordinance to be Referred to Code Committee (5/18) 6. MS4 Annual Report 7. LWRP Amendments May 10, 2011 Page 2 Southold Town Board Meeting Minutes 8. LL/Building Permit Renewal Fees 5/10 9. LL/Carter Permits 10. Data Processing Disaster Recovery Plan 11. Website Development Public Meeting 12. EXECUTIVE - 12:00 P.M. - Labor - Chief Cochran 13. EXECUTIVE - Litigation 14. EXECUTIVE - Litigation Pledge to the Flag Opening Comments Deputy Supervisor Phillip Beltz DEPUTY SUPERVISOR BELTZ: Welcome to the May 10 Town Board meeting. We are going to begin with the Pledge of Allegiance. We have three public hearings that are scheduled for this evening but before we begin with the agenda, is there anyone that would like to address the Town Board regarding any items as they appear on the agenda? COUNCILMAN RULAND: Did you have a question? I see you are pondering? Man in Audience UNIDENTIFIED: I wasn't sure if... DEPUTY SUPERVISOR BELTZ: The agendas are outside. COUNCILMAN RULAND: What were you here for? UNIDENTIFIED: Inaudible. Minutes Approval RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, April 12, 2011 Vote Record - Acceptance of Minutes for April 12, 2011 7:30 PM Yes/Aye No/Nay Abstain Absent William Ruled Voter [] [] [] [] Vincent Orlando Voter [~ [] [] [] ~ Accepted Christopher Talbot Seconder ~ [] El [] [] Accepted as Amended Albert Kmpski Jr. Voter I~ [] [] [] [] Tabled Louisa P. Evans Initiator 1~ [] [] [] Scott Russell Voter [] [] [] [] Phillip Beltz [] [] [] [] RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, April 26, 2011 May 10, 2011 Page 3 Southold Town Board Meeting Minutes Vote Record - Acceptance of Minutes for April 26, 2011 4:30 PM Yes/Aye No/Nay Abstain Absent William Rulmd Voter [] [] [] [] Vincent Orlando Voter [] [] [] [] [] Accepted Christopher Talbot Seconder [] rq [] [] [] Accepted as Amended [] Tabled Albert Kmpski Jr. Voter [] [] [] Fl Louisa P~ Evans Initiator [] [] [] [] Scott Russell Voter [] [] [] [] Phillip Beltz [] [] [] [] V. Resolutions 2011-360 CA TE GOR Y: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated May l0t 2011. Vote Record - Resolution RES-2011-360 [] Adopted [] Adopted ~s Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Rulmld Voter [] [] [] [] [] Tabled Vincent Orlando Voter [] [] [] [] [] Withdrawn Christopher Talbot Seconder [] [] [] [] [] Supervisor's Appt Albert Krupski Jr. Voter [] [] [] [] [] Tax Receiver's Appt [] Rescinded Louisa P. Evans Initiator gl 13 [] [] [] Town Clerk's Appt Scott Russell Voter [] D [] [] [] Supt Hgwys Appt Phillip Beltz [] [] [] [] [] No Action 2011-361 CA TE GOR Y: DEPARTMENT: Set Meeting Town Clerk Set Next Town Board Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held at 4:30 PM on Tuesday~ May 24~ 2011 at the Southold Town Hall, Southold, New York Vote Record - Resolution RES-2011-361 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Ruland Voter [] [] [] [] [] Tabled Vincent Orlando Voter [] [] [] [] [] Withdrawn [] Supervisor's Appt Christopher Talbot Seconder [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Initiator [] [] O [] [] Town Clerk's Appt Scoit Russell Voter [] [] [] [] [] Supt Hgwys Appt Phillip Beltz [] [] [] [] [] No Action May 10, 2011 Page 4 Southold Town Board Meeting Minutes 2011-358 Tabled 4/26/2011 4:30 PM CA TEGOR Y: Enact Local Law DEPARTMENT: Town Clerk Enact LL 4 of 2011 - Solid Waste & Carter Permits WHEREAS, there had been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 29th day of March, 2011, a Local Law entitled "A Local Law in relation to Amendments to Chapter 233~ Solid Waste~ to Clarify Regulations Pertaining to the Disposal of Solid Waste and Reeyclables and Implement the Requirement of a Carters Permit. WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at the Southold Town Hall, 53095 Main Road, Southold, New York, on the 26th day of April, 2011 at 4:32 p.m. at which time all interested persons were given an opportunity to be heard. RESOLVED the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 233~ Solid Waste~ to Clarify Regulations Pertaining to the Disposal of Solid Waste and Recyclables and Implement the Requirement of a Carters Permit" which reads as follows: LOCAL LAW NO. 4 of 2011 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 233~ Solid Waste~ to Clari ,fy Regulations Pertaining to the Disposal of Solid Waste and Recyclables and Implement the Requirement of a Carters Permit". BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose. The safe and proper disposal of the solid wastes generated by the people of the Town of Southold and adherence to the mandates of the Town's Solid Waste Management Plan with respect to collection and disposal of solid waste and recyclables has been and remains a matter of serious public concern. The purpose of this local law is to clarify regulations and permitting requirements. II. Chapter 233 of the Code of the Town of Southold is hereby amended as follows: §233-1. Definitions. REFUSE HAULER/CARTER - Any individual, association, partnership, firm, corporation, not- for-profit organization, or an,/other person so deemed by the Town to be engaged in the business of collection, pickup, transfer, removal and/or disposal of Solid Waste and/or Recyclables. May 10, 2011 Page 5 Southold Town Board Meeting Minutes §233-3. Town Transfer Station. A. Use of Town Transfer Station. No person shall deposit or cause to be deposited in or on any transfer station maintained by a waste district in the Town of Southold any waste of any kind except under the direction of the attendant in charge, whether such direction is given personally or by another person by his authority or by a sign or signs erected at the transfer station by the authority of the Town Board. or--attemtam. May 10, 2011 Page 6 Southold Town Board Meeting Minutes r,~,, Pr?,'ate ccmmcrc[a! rcS~:c kau!cr=~ca~cr:. The To~ may re~se to accept ~y ~ garbage, re~se, rubbish or other material that does not have its origin within the Tom of Southold .......... v ........... v · u~ m .... + .... c~. ~,~+;~. at ~V time No vehicle shall be pe~itted to tr~spo~ re~se into the Town s Tr~sfer Station ~) ........... ~C e~11+~]~ ~Iess le displ a valid · .... c~..,~,: .... :~,.:_~ ' ~ Tz%= such vehic ays pe~it or ~e operator pays ~e applicable single-en~ fee, except that vehicles omed ~d operated by ~y of the following entitled shall be pe~itted to tr~spo~ rehse into e ~ r r ion ~./ ............................. / .................... , provided that at least one valid pe~it ancot license has been issued to the pmicul~ entity: the State of New York, the County of Suffolk, the Village of Greenpo~ ~d fire districts, school districts ~d p~k districts located within the To~ of Southold. ~e a~end~t at the tr~sfer station is authorized to prohibit ~e disposal of disc~ded motor vehicles ~d/or disc~ded fuel t~s having a capacity in excess of 550 gallons at the tr~sfer station. All municipal recyclables must be deposited in the appropriate location of the tr~sfer station omed by the Tom of Southold. §233-3A. Disposal and Collection of Solid Waste and Recyclables. A. All solid waste and recyclables generated within the Town of Southold shall be collected May 10, 2011 Page 7 Southold Town Board Meeting Minutes and/or disposed of in the following manner: (1) Residential self-haulers and commercial self-haulers. (a) No cans, corrugated cardboard, glass, plastic or newspaper as defined herein shall be deposited at the Town's Transfer Station unless separated from any and all solid waste, trash, rubbish and vegetative yard waste. They are to be deposited only at designated areas within such Town disposal area. (b) Nonrecyclable waste. [1] Residential self-haulers. Nonrecyclable waste generated by residential self-haulers shall be disposed of only in a Town garbage bag as defined herein and deposited only at designated areas within the Town's Transfer Station. [21 Commercial self-haulers. Nonrecyclable waste generated by commercial self-haulers may be either: [al Disposed of in a Town garbage bag and deposited at designated areas within the Town's Transfer Station; or [b] Disposed of at the designated areas within the Town's Transfer Station upon paying the appropriate charge as set by Town Board resolution for the weight of nonrecyclable waste deposited. (2) Private residential refuse haulers/carters. (a) The owners or occupants of all residences within the Town which utilize (b) (c) (d) (e) collection services provided by persons licensed to collect refuse pursuant to the provisions of this article shall place recyclables in separate containers at curbside for collection on such day or days as the licensee serving such residence shall designate. It shall be unlawful for any person to place out for collection any container in which refuse is mixed with recyclables. It shall be unlawful for any person to collect refuse from a residence which is mixed with recyclables or thereafter to commingle different types of recyclables or to mix recyclables with refuse. Recyclables collected by private residential refuse haulers/carters and transported to the transfer station shall be deposited in areas designated by appropriate landfill personnel. Nonrecyclable waste. [1 ] The owners or occupants of all residences within the Town which utilize collection services provided by persons licensed to collect refuse pursuant to the provisions of this article shall place nonrecyclable waste in Town garbage bags for collection on such day or days as the licensee serving such residents shall designate. [2| It shall be unlawful for any person to place out for collection any nonrecyclable waste which is not in a Town garbage bag. It shall be unlawful for any person to collect nonrecyclable waste from a residence which is not in a Town garbage bag. [3] Nonrecyclable waste in Town garbage bags collected by private May 10, 2011 Page 8 Southold Town Board Meeting Minutes (3) residential refuse haulers/carters and transported to the transfer station shall be deposited only in areas designated by appropriate landfill personnel. [4] The above requirements shall not apply to residences located within the Fishers Island Waste Management District. Private commercial refuse haulers/carters. (a) The owners or occupants of all commercial establishments within the Town which utilize collection services provided by a refuse hauler/carter shall place recyclables in separate containers at curbside for collection on such day or days as the licensee serving such business shall designate. (b) It shall be unlawful for any commercial establishment to place out for collection any container in which refuse is mixed with recyclables. (c) It shall be unlawful for any commercial establishment to place out for collection any container in which one type of recyclable is mixed with any other type or types of recyclables. (d) It shall be unlawful for any private commercial refuse hauler/carter to collect refuse from any commercial establishment which is mixed with recyclables or thereafter to commingle different types of recyclables or to mix recyclables with refuse. (e) Recyclables collected by private commercial refuse haulers/carters and transported to the transfer station shall be deposited in areas designated by appropriate personnel. B. Commercial Waste Permit Requirements. 1. With the exception of those operating within the Fishers Island Waste Management District, no refuse hauler or carter or agent thereof shall collect, transport or dispose of Solid Waste and/or Recyclables generated within the Town without obtaining a Carter's Permit issued by the Town Clerk. 2. All applications for Carter Permits shall be in writing and shall contain such information as requested by the Town, but at a minimum, such applications shall include a list of all vehicles (including vehicle license numbers the applicant intends to utilize for the collection of Solid Waste and/or Recyclables in the Town). The list shall also describe the cubic yard capacity for each vehicle. All Carter Permit information shall be verified by the applicant as required by this local law and the Town. Upon receipt of a complete application, the Town Clerk shall refer the application to the Solid Waste District and the Zoning Inspector for a determination of whether any violations of the law exist. The Town Clerk shall issue the applicant a Carter Permit so long as the applicant is deemed by the Solid Waste District and Zoning Inspector to be in compliance with this local law and all applicable County and State regulations. Renewal of Carter Permits shall be in the same manner and subject to the same conditions as original Carter Permits, and also shall be subject to any additional requirements in effect at the time of application for renewal as specified by the Town. Whenever satisfactory proof, such as by means of an aff'~davit, is submitted to the May 10, 2011 Page 9 Southold Town Board Meeting Minutes Town Clerk that a Carter Permit issued for the purpose set forth in this local law has been lost or destroyed, the Town Clerk shall, upon payment of five dollars ($5.00) by the applicant, issue a new Carter Permit. No Carter Permit issued pursuant to the provisions of this local law shall be transferable. The Carter Permit holder hereunder shall, upon request, furnish the Town with a list detailing the number of residences, commercial establishments or other generators of Solid Waste and/or Recyclables located in the Town and serviced by the applicant and the intended location that said Solid Waste and/or Recyclables shall be deposited by the carter. This list shall be prepared at a level of detail satisfactory to the ' ' ' Town Clerk and shall be updated by the Carter Permit holder at the request of the Town, but not more often than every three months. 7. The Town, pursuant to §233-8 of this local law, shall have the power to impose a civil penalty or suspend or revoke a Carter Permit granted or renewed pursuant to this local law for any violation of any provision of this local law or any applicable rule, regulations, code or ordinance relating to the collection, handling, hauling or disposal of Solid Waste and/or Recyclables. 8. All collection, transportation and/or disposal of Solid Waste and/or Recyclables shall be in strict conformance with the rules and regulations prescribed in this local law and as such rules and regulations may hereafter be amended or supplemented by the Town Board. All vehicles used in the collection, transportation and/or disposal of Solid Waste and/or Recyclables shall be maintained in a sanitary condition and shall be constructed as to prevent leakage in transit. The body of the vehicle shall be wholly enclosed or shall at all times be kept covered with an adequate cover. The name of the Carter shall be readily visible on all vehicles, and on all containers utilized for the collection of Solid Waste and/or Recyclables generated within the Town. 10. Any Carter Permit issued pursuant to this local law shall be in the nature of a 11. privilege subiect to the terms and conditions set forth in this local law and as amended or supplemented by the Town, and shall not be deemed to create a property interest with respect to the Carter Permit in the holder. All Carter Permit requirements specified herein, including, but not limited to, Carter Permit fees may be amended or adjusted from time to time by resolution of the Town Board. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. May 10, 2011 Page 10 Southold Town Board Meeting Minutes Vote Record - Resolution RES-2011-358 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Ruland Initiator [] [3 [] [] [] Tabled Vincent Orlando Voter [] [] [] [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supervisor's Appt Albert Kmpski Jr, Voter [] [] [] [] [] Tax Receiver's Appt Louisa P. Evans Seconder [] [] [] [] [] Rescinded [] Town Clerk's Appt Scott Russell Voter [3 [] [] [] [] Supt Hgwys Appt Phillip Beltz [] Fl [] [] [] No Action 2011-362 CA TEGOR Y: DEPARTMENT: Contracts, Lease & Agreements Recreation Hire Summer Recreation Program Instructors Resolved that the Town Board of the Town of Southold authorize and direct Supervisor Scott A. Russell to execute an agreement with the following individuals and businesses for the summer 2011 recreation programs, all in accordance with the approval of the town attorney. Funding for the instructors listed below has been budgeted for in the recreation department's 2011 instructor line A7020.4.500.420. Charlene Lowery (Irish Set Dancing) ........................... $30/hour Darren Mignone (hula hoop fitness program) ................. $30/hour Sonomi Obinata (Japanese Cooking) ............................$30/hour Jeffery Scharadin (wilderness survival) ........................ $30/hour Vote Record - Resolution RES-2011-362 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Rulmd Voter [] [] [] [] [] Tabled Vincent Orlando Initiator [] [] [] [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supcrvisor's Appt Albert Krupski Jr. Seconder [] [] [] [] [] Tax Receiver's Appt Louisa P, Evans Voter l~ [] [] [] [] Rescinded [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt Phillip Beltz [] [] [] [] [] No Action 2011-363 CATEGORY: DEPARTMENT: Close/Use Town Roads Town Clerk Wounded Warrior Project Ride 6/25/11 Fiscal Impact: Police Department cost for event = $434. O0 May 10, 2011 Page 11 Southold Town Board Meeting Minutes RESOLVED the Town Board of the Town of Southold hereby grants permission and provide police escort to Wounded Warrior Project to hold a bicycle ride on Saturda% June 25~ 2011. The ride to commence at Mitchell Park, Greenport at 9 AM and proceed west on Route 25 to Mattituck Fire Department, north on Love Lane to Route 48 and east to Moores Lane then bike to the Greenport Fair Fields, ride will end at approximately 1:30 PM provided they provide written approval from the Village of Greenport and file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured and contact Capt. Flatley upon receipt of the approval of this resolution to coordinate traffic control. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. All town fees for this event shall be waived. Vote Record - Resolution RES-2011-~63 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Ruland Seconder [] [] [] [] E3 Tabled Vincent Orlando Voter [] [] [] [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supervisor's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Tax Receiver's Appt Louisa P. Evans Voter [] [] [] [] [] Rescinded [] Town Clerk's Appt Scotl Russell Voter [] [] [] [] [] Supt Hgwys Appt Phdlip Beltz [] [] [] [] [] No Action 2011-364 CATEGOR~ DEPARTMEN~ Employment - Town Police Dept Appoint Seasonal Police Officers- John Crosser, Robert Haase, Jr. and Jacob Bogden RESOLVED that the Town Board of the Town of Southold hereby appoints the following individuals to the position of Seasonal Police Officer for the Southold Town Police Department, effective May 16, 2011 through September 18, 2011, at a rate of $20.01 per hour: John Crosser Robert Haase, Jr. Jacob J. Bogden Vote Record - Resolution RES-2011-364 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Rulmd Voter [] [] [] [] [] Tabled Vincent Orlando Voter [] [] [] [] [] Withdrawn Christopher Talbot Seconder [] [] [] [] [] Supervisor's Appt Albert Krupski Jr. Voter [] [] [] [] [] Tax Receiver's Appt Louisa P Evans Initiator [] [] [] [] [] Rescinded [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt Phillip Beltz [] [] [] [] [] No Action 2011-365 May 10, 2011 Page 12 Southold Town Board Meeting Minutes CA TEGOR Y: DEPARTMENT: Ratify Fishers Island Reso. Fishers Island Ferry District FIFD Hire Marien & Company CPA to Audit 2010 RESOLVED the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District Board of Commissioners dated May 4, 2011: "Resolved that the Board of Commissioners hereby select the firm of Marien & Company CPA's LLC as District auditor for the FYE December 31, 2010." Vote Record - Resolution RES-2011-365 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Ruland Seconder [] [] [] [] [] Tabled Vincent Orlando Voter [] [] [] [] [] Withdrawn Christopher Talbot Initiator [] [] [] [] [] Supervisor's Appt Albert Krupski Jr. Voter [] [] [] [] [] Tax Receiver's Appt Louisa P. Evans Voter ~ [] Fl [] [] Rescinded [] Town Clerk's Appt Sco~ Russell Voter [] [] [] [] [] Supt Hgwys Appt Phillip Beltz [] [] [] [] [] No Action 2011-366 CA TE GOR Y: DEPARTMENT: Policies Town Attomey Adopts the Town of SouthoM Data Processing Disaster Recovery Plan Policy, Effective Immediately RESOLVED that the Town Board of the Town of Southold hereby adopts the Town of Southoid Data Processing Disaster Recovery Plan Policy~ effective immediately. Vote Record - Resolution RES-2011-366 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Ruland lniti~lor [] [] [] [] [] Tabled Vincent Orlando Seconder [] [] [] [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supervisor's Appt Albert Krupski Jr Voter fi] [] [] [] [] Tax Receiver's Appt [] Rescinded Louisa P. Evans Voter ffl [] [] [] [] Town Clerk's Appt Scoi~ Russell Voter [] [] [] [] [] Supt Hgwys Appt Phillip Beltz [] [] [] [] [] No Action 2011-367 CA TEGOR Y: DEPARTMENT: Bid Acceptance Solid Waste Management District Accept Proposal for LF Groundwater Monitoring May 10, 2011 Page 13 Southold Town Board Meeting Minutes WHEREAS Lockwood, Kessler & Bartlett, Inc. (LKB) submitted the lowest responsible cost proposal in response to the Town's request for proposals to continue quarterly monitoring of groundwater around the Cutchogue landfill, as required by DEC Part 360 Regulations, it is hereby RESOLVED that the Town Board of the Town of Southold hereby accepts the proposal of LKB~ Inc. to conduct said quarterly groundwater monitoring for a period of up to four (4) years, at the prices stated in their proposal of April 15, 2011, all in accordance with the Town Attorney. Vote Record - Resolution RES-2011-367 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Ruland Voter [] [] [] [] [] Tabled Vincent Orlando Initiator [] [] [] [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supervisor's Appt Albert Kmpski Jr. Seconder [] [] [] [] [] Tax Receiver's Appt Louisa P. Evans Voter [] [] [] [] [] Rescinded [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt Phiiiip Beltz [] [] [] [] [] No Action 2011-368 CATEGORY: D EPA R TMENT: Bid Acceptance Solid Waste Management District Accept Proposal for LF Gas Monitoring WHEREAS Dvirka and Bartilucci Consulting Engineers submitted the lowest responsible cost proposal in response to the Town's request for proposals to continue quarterly monitoring of landfill gas at the Cutchogue landfill, as required by DEC Part 360 Regulations, it is hereby RESOLVED that the Town Board of the Town of Southold accepts the proposal of D&B to conduct quarterly monitoring of landfill gas for a period of up to four (4) years at the prices submitted in their proposal of April 15, 2011, all in accordance with the Town Attorney. Vote Record - Resolution RES-2011-368 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Ruland Seconder [] [] [] [] [] Tabled Vincent Orlando Voter [] [] [] [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supervisor~s Appt Albert Kmpski Jr. initiator [] [] [] [] [] Tax Receiver's Appt [] Rescinded Louisa P, Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt Phillip Beltz El [] [] [] [] No Action Comments regarding resolution 368 May 10, 2011 Page 14 Southold Town Board Meeting Minutes COUNCILMAN KRUPSKI: This resolution and the previous one, we have groundwater monitoring that is required by the State and after 10 years of a capped landfill, we can appeal to the DEC to have the monitoring done annually instead of four times a year because it is quite expensive and it really doesn't show much, it just shows the stability of the capped landfill. And the groundwater under it. JUSTICE EVANS: You did say that Jim is going to gather that information. COUNCILMAN KRUPSKI: Right. And this morning we decided to try to appeal, once again to the DEC to do less monitoring them because it is a stable, capped situation there at the landfill. 2011-369 CA TEGOR Y: DEPARTMENT: Close/Use Town Roads Town Clerk Close Case's Lane for Antique Show Fiscal Impact: Police Department cost for event = $304.40 RESOLVED the Town Board of the Town of Southold hereby grants permission to the Cutehogue-New Suffolk Historical Council to dose Case's Lane from Fairway Drive to Route 25, for its 47th Annual Antiques Show and Sale in Cutehogue~ on Saturday~ July 2~ 2011 from 7:00 AM to 5:00 PM, provided they file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured and contact Capt. Flatley upon receipt of the approval of this resolution to coordinate traffic control. All fees are waived. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. Vote Record - Resolution RES-2011-369 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Ruland Voter [] [] [] [] [] Tabled Vincent Orlando Voter [] [] [] [] [] Withdrawn Christopher Talbot Seconder [] [] [] [] [] Supervisor's Appt Albert Kmpski Jr. Voter 1~ [] [] [] [] Tax Receiver's Appt Louisa P. Evans Initiator [] [] [] [] [] Rescinded [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt Phillip Beltz [] [] [] [] [] No Action 2011-370 CATEGOR~ DEPARTMEN~ Authorize to Bid Solid Waste Management District MSW Haul-Dispose Bid WHEREAS the Town's current MSW Haul and Dispose contract with Trinity Transportation expires on June 30, 2011 it is therefore May 10, 2011 Page 15 Southold Town Board Meeting Minutes RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for the Haul and Disposal of municipal solid waste (MSW~ from the Cutchogue Transfer Station startim, July 1, 2011. Vote Record - Resolution RES-2011-370 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Ruland Seconder [] [] [] [] [] Tabled Vincent Orlando Voter [] [] [] [] [] Withdrawn Christopher Talbot Initiator [] [] [] [] [] Supervisor's Appt Albert Kmpski Jr. Voter [] [] [] [] [] Tax Receiver's Appt [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scoi~ Russell Voter [] [] [] [] [] Supt Hgwys Appt Phillip Bcltz [] [] [] [] [] No Action 2011-371 CATEGORY: DEPARTMENT: Attend Seminar Solid Waste Management District Spring 2011 SWANA Technical Session WHEREAS the Solid Waste Coordinator has been asked to participate in a seminar on Pay-As- You-Throw (PAYT) waste disposal programs, it is RESOLVED that the Town Board of the Town of Southold hereby grants permission to Solid Waste Coordinator Bunchuek to attend a the Solid Waste Ass'ri. of North Americas New York Chapter's (SWANA) Spring Technical Session in Albany~ NY on June 7~ 2011. All expenses for registration, travel, and one night's lodging to be a legal charge to the 2011 budget (meetings and seminars). Vote Record - Resolution RES-2011-371 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Ruland Initiator [] [] [] Fl [] Tabled Vincent Orlando Seconder [] [] [] [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supelwisor's Appt Albert Kmpski Jr. Voter [] [] [] [] [] Tax Receiver's Appt Louisa P. Evans Voter [] [] [] [] [] Rescinded [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt Phillip Beltz [] [] [] [] [] No Action 2011-372 CATEGOR~ DEPARTMEN~ Seqra Town Attomey LL/Building Permit Renewal Fees SEQRA May 10, 2011 Page 16 Southold Town Board Meeting Minutes RESOLVED that the Town Board of the Town of Southold hereby finds that the adoption of the local law entitled "A Local Law in relation to Amendments to Chapter 144~ Fire Prevention and Building Code Administration~ in connection with Building Permit Renewal Fees" is classified as a Type II Action pursuant to SEQRA Rules and Regulations, 6 NYCRR Section 617.5, and is not subject to review under SEQRA. Vote Record - Resolution RES-2011-372 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Ruland Voter gl [] [] [] [] Tabled Vincent Orlando Initiator [] [] [] [] [] Withdrawn Christopher Talbot Voter [] [] [] [] [] Supetvisor's Appt Albert Krapski Jr~ Seconder [] [] [] [] [] Tax Receiver's Appt Louisa P. Evans Voter [] [] [] [] [] Rescinded [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt Phillip Beltz [] Fl El [] [] No Action 2011-373 CA TEGOR Y: DEP.4 R TMENT: Committee Appointment Town Clerk Youth Bureau Resignation & Appointment RESOLVED the Town Board of the Town of Southold hereby accepts the resignation of Thomas Hudock and hereby appoints Harold Pleitez to the Youth Bureau Board, effective immediately through March 31, 2012. Vote Record - Resolution RES-2011-373 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Ruland Voter [] [] [] [] [] Tabled Vincent Orlando Seconder [] [] [] [] [] Withdrawn Christopher Talbot Voter [] Fl [] [] [] Supervisor's Appt Albert Krupski Jr Initiator [] [] [] [] [] Tax Receiver's Appt [] Rescinded Louisa P, Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt Phillip Beltz [] [] [] [] [] No Action 2011-374 CA TEGOR Y: DEPARTMENT: Enact Local Law Town Clerk Enact LL/BuiMing Permit Renewal Fees WHEREAS, them has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 12th day of April, 2011, a Local Law entitled "A Local Law in relation to Amendments to Chapter 144~ Fire Prevention and Building Code Administration~ in connection with Building Permit Renewal Fees." and May 10, 2011 Page 17 Southold Town Board Meeting Minutes WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at which time all interested persons were given an opportunity to be heard, NOW THEREFOR BE IT RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 144~ Fire Prevention and Building Code Administration~ in connection with Building Permit Renewal Fees" reads as follows: LOCAL LAW NO. 5 of 2011 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 144~ Fire Prevention and Building Code Administration~ in connection with Building Permit Renewal Fees". BE IT ENACTED by the Town Board of the Town of Southold as follows: II. Purpose. The Town Board has reviewed the building permit renewal fee associated with the Town's Fire Prevention and Building Code Administration (Chapter 144) and has determined that charging the same fee for the original building permit and a renewal of a building permit is not in the best interest of the Town. As such, the Town Board is decreasing the fee for the renewal ora building permit to 50% of the fee paid for the original building permit. II. Chapter 144 of the Code of the Town of Southold is hereby amended as follows: {}144-8. Building permit required; application for permit. Every building permit shall expire if the work authorized has not commenced within 12 months after the date of issuance or has not been completed within 18 months from such date. If no zoning amendments or other regulations affecting the property have been enacted in the interim, the Building Inspector may authorize, in writing, the extension of the permit for an additional six months. Thereafter, a ~ew renewal permit shall be required. § 144-11. Building permit fees. BE* Upon filing of an application for a building permit, fees shall be paid in accordance with § 144-8 of the Town Code. In the event that a building permit expires as set forth in § 144-80), the applicant shall remit an additional fee in an amount equal to 50% of the fee paid in connection with the original application to renew the building permit. In the event that an application for a building permit is not approved, the applicant shall May 10, 2011 Page 18 Southold Town Board Meeting Minutes be entitled to a refund of 50% of the fee paid, provided that no construction has been commenced. If construction work has been started and the application is not approved, the fees paid shall not be refunded. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Vote Record - Resolution RES-2011-374 [] Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated William Rulmd Voter [] [] [] [] [] Tabled Vincent Orlando Voter [] [] [] [] [] Withdrawn Christopher Talbot Seconder [] [] [] [] [] Supowisor's Appt Albert Krupski Jr. Voter [] [] [] [] [] Tax Receiver's Appt [] Rescinded Louisa P, Evans Initiator [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt Phillip Beltz [] [] [] [] [] No Action 5 VI. Public Hearings Motion To: Motion to recess to Public Hearing RESOLVED that this meeting of the Southold Town Board be and hereby is declared Recessed in order to hold a public hearing. RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER: Albert K_mpski Jr., Councilman AYES: Ruland, Orlando, Talbot, Kmpski Jr., Evans ABSENT: Scott Russell LWRP Amendments PH 5/10/11 7:35 P.M. This public hearing was closed, but left open for public comments until May 24, 2011. RESULT: CLOSED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER: William Ruland, Councilman AYES: Ruland, Orlando, Talbot, Krupski Jr., Evans ABSENT: Scott Russell Councilman Christopher M.Talbot May 10, 2011 Page 19 Southold Town Board Meeting Minutes COUNCILMAN TALBOT: NOTICE IS HEREBY GIVEN that the Town Board of the Town of Southold, in the County of Suffolk, State of New York, will meet at the Town Hall, 53095 Main Road, Southold, New York, on Tuesday, May 10, 2011 at 7:35 p.m. for the purpose of conducting a public hearing in relation to the Town's amended Local Waterfront Revitalization Program that amended the Town's Waterfront Consistency Review Law in cooperation with the New York State Department of State in accordance with the provisions of Executive Law, Article 42. The Town of Southold has amended the Town's Local Waterfront Revitalization Program to reflect changes made to the maps and narratives for the State's Significant Coastal Fish and Wildlife Habitats within the Town's Local Waterfront Revitalization Area At said public hearing, the Town Board will hear all persons interested in said subject matter thereof. The purpose of this evening's public hearing is to obtain comments from the public on the amendment to the LWRP narrative. The town's LWRP program consists of two documents, Chapter 268 of the town code and the policy document (the LWRP narrative) consisting of an in- depth discussion of the specific policies within ten identified reaches, geographic areas between prominent landmarks. The proposed amended narrative contains the following changes: 1. In 2010, the Town Board adopted a local law with changes to chapter 268 Town of Southold's Local Waterfront Revitalization Program Consistency Review Law that included additions to minor actions that are exempt from review under the program. This change in the town law must be reflected in the narrative, which is the subject of this meeting. 2. All referenced to specific dates for dredge windows have been eliminated and replaced with a reference to significant coastal fish and wildlife habitat narratives from the New York State Department of State. 3. Significant coastal fish and wildlife habitats were added and updated to reflect recent designation. The full text of these changes are available in the state register and in the Town Clerk's office. The Town Board will close the hearing on 5/24/11. There is a notice that it was posted in the Suffolk Times on April 14, we have a notice that it was posted on the Town Clerk's bulletin board on February 16 and the LWRP Amendments SEQRA "For your records, I am enclosing the original fully executed short environmental assessment form in connection with the referenced matter. We have retained a copy of this document for our file. Also enclosed is a copy of the resolution." And that is it. DEPUTY SUPERVISOR BELTZ: Is there anyone that would like to address the Town Board regarding the LWRP public hearing amendments? The public hearing will close on 5/24/11 but... JUSTICE EVANS: Any written comments can be submitted up to the 24th. TOWN ATTORNEY F1NNEGAN: The public hearing is going to close now but we are going to, the comment period is open until May 24th. JUSTICE EVANS: comment? So you want me to close the hearing but leave it open for written TOWN ATTORNEY F1NNEGAN: Open for written comment and the full dec, as we said, is available on the website. May 10, 2011 Page 20 Southold Town Board Meeting Minutes PH LL/Building Permit Renewal Fees RESULT: CLOSED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER: William Ruland, Councilman AYES: Ruland, Orlando, Talbot, Krupski Jr., Evans ABSENT: Scott Russell Councilman Talbot COUNCILMAN TALBOT: WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 12th day of April, 2011, a Local Law entitled "A Local Law in relation to Amendments to Chapter 144~ Fire Prevention and Building Code Administration~ in connection with Building Permit Renewal Fees." RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at the Southold Town Hall, 53095 Main Road, Southold, New York, on the l0th day of May, 2011 at 7:37 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 144~ Fire Prevention and Building Code Administration~ in connection with Building Permit Renewal Fees" reads as follows: LOCAL LAW NO. 2011 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 144~ Fire Prevention and Building Code Administration~ in connection with Building Permit Renewal Fees". BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose. The Town Board has reviewed the building permit renewal fee associated with the Town's Fire Prevention and Building Code Administration (Chapter 144) and has determined that charging the same fee for the original building permit and a renewal of a building permit is not in the best interest of the Town. As such, the Town Board is decreasing the fee for the renewal of a building permit to 50% of the fee paid for the original building permit. II. Chapter 144 of the Code of the Town of Southold is hereby amended as follows: §144-8. Building permit required; application for permit. Every building permit shall expire if the work authorized has not commenced within 12 months after the date of issuance or has not been completed within 18 months from such date. If no zoning amendments or other regulations affecting the property have been enacted in the interim, the Building Inspector may authorize, in writing, the extension of the permit for an additional six months. Thereafter, a ~ renewal permit shall be May 10, 2011 Page 21 Southold Town Board Meeting Minutes required. § 144-11. Building permit fees. Upon filing of an application for a building permit, fees shall be paid in accordance with {}144-8 of the Town Code. In the event that a building permit expires as set forth in § 144-8(I), the applicant shall remit an additional fee in an amount equal to 50% of the fee paid in connection with the original application to renew the building permit. In the event that an application for a building permit is not approved, the applicant shall be entitled to a refund of 50% of the fee paid, provided that no construction has been commenced. If construction work has been started and the application is not approved, the fees paid shall not be refunded. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. There is a notice here that it was posted in the Suffolk Times on May 3. It was posted on the Town Clerk's bulletin board outside on April 15. We have a letter from the Suffolk County Department of Planning, "Pursuant to the requirements of section A 14-14 thru-A 14-25 of the Suffolk County Administrative Code, the above referenced application which has been submitted to the Suffolk County Planning Commission is considered to be a matter for local determination as there is no apparent significant county wide or inter-community impact. The decision of local determination should not be construed as either an approval or a disapproval." That is from Andrew Freleng, Chief Planner. A letter from Martin Sidor, Chairman of the Planning Board, "Thank you for the opportunity to provide comments on the proposed amendment to the Town Code referenced above. The Planning Board has reviewed the amendments to Chapter 144 to change the renewal fees for building permits and supports this change." We have a copy of the letter from LWRP coordinator Mark Terry, "The proposed local law has been reviewed to Chapter 268 Waterfront Consistency Review of the Town of Southold Town Code and the LWRP policy standards. Based upon the information provided to this department as well as the records available to me, it is my recommendation that the proposed action is consistent with the LWRP policy standards, therefore is consistent with the LWRP." And that is it. DEPUTY SUPERVISOR BELTZ: Does anyone have any comments they would like to make May 10, 2011 Page 22 Southold Town Board Meeting Minutes regarding the building renewal fees? (No comment) MS4 SWMPP & Annual Report PH 5/10/11 This hearing was closed, but left open for public comments until May 24, 2011 RESULT: CLOSED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER: Christopher Talbot, Councilman AYES: Ruland, Orlando, Talbot, Krupski Jr., Evans ABSENT: Scott Russell Councilman Talbot COUNCILMAN TALBOT: The Town Board of the Town of Southold has set May l0t 2011 at 7:39 p.m. at Southold Town Hall~ 53095 Main Road~ Southold~ as the time and place to hold a public information hearing to allow the public to ask questions and make comments on the draft Annual SPDES Phase 2 Status Report regarding the Town of Southold Stormwater Management Plan. A complete copy of the draft Annual Stormwater Management Plan Status Report will be available at the Southold Town Clerk's Office during normal business hours and will also be available on the Town's website: southoldtown.northfork.net. Seven (7) days will be provided for written comment after the close of the public hearing. The subject of this public information hearing is the draft Annual Stormwater Management Status report, which has been posted on the Town's website and is required to be submitted to the state on Junel, 2011. The report generally outlines the effectiveness of the present program and outlines future activities that the town will consider in the upcoming year. The town will receive additional written comments for an additional two weeks, until May 24, 2011. Some highlights of the program include: 1. Public education and outreach- The town has made available and updated a series of brochures throughout the town focusing on the importance of stormwater control and proper disposal of household hazardous waste. In the upcoming year, the town will continue to make educational materials available to the public and will create a webpage dedicated to the Stormwater Management Program. 2. Public involvement/participation- The town has promoted a Community Pride Program that has assisted with certain clean-up events at different locations throughout the town and has prioritized and created maps of areas where storm drains are to be stenciled. For the upcoming year, the town will work with Southold VOICE to stencil additional storm drains and will work with local groups to ascertain if an "Adopt a Creek" program is feasible. 3. Illicit discharge detection and elimination- The town has identified employees and committees that can assist with the Illicit Discharge Program and continues to identify and address illicit discharges within the community. In the upcoming year, the town will continue working to address illicit discharges through training employees and making code changes to Chapter 236. 4. Construction site stormwater runoff control- The town continues to update all permitting processes to include a stormwater mitigation component and to train employees on identification of drainage issues in proposed applications. For the upcoming year, the town will continue to review drainage and stormwater issues in permit applications, promote training for contractors as well as update chapter 236 to address construction site stormwater runoff. 5. Post-construction stormwater management- The town has developed and identified best management practices related to post- construction activities and initiated discussions of best management practices with design May 10, 2011 Page 23 Southold Town Board Meeting Minutes professionals and builders. In the upcoming year, the town will continue to identify additional best management practices and finalize a formal document listing approved best management practices which will be made available to all members of the public. 6. Stormwater management for Municipal operations- The town has continued its investigation and compilation of training materials for staff, has drafted a fertilizer and pesticide application policy for town properties and a policy for street sweeping and has updated the town code to ban dog waste on town property. For the upcoming year, the town will continue to investigate and educate staff on pollution prevention and good housekeeping, will adopt programs for fertilizer and pesticide application and will identify other policies that are needed. Again, these are just some highlights from the annual report. The entire report is available online and in the Town Clerk's office. At this time, we welcome any comments from the public after I read two short announcements on the draft annual report. This was posted on the Town Clerk's bulletin board on April 27 and posted in the Suffolk Times on May 5 and that is it. DEPUTY SUPERVISOR BELTZ: Are there any comments regarding the MS 4 Annual report? (No comment) VII. Closing Comments Deputy Supervisor Beltz DEPUTY SUPERVISOR BELTZ: Would anyone like to address the Town Board regarding any general comments or anything town specific? Please identify your name and where you live, the hamlet or town where you live. Nick Kraus, East Hampton, Wounded Warriors NICK KRAUSS: Hi, folks. My name is Nick Krauss, I am from East Hampton, New York and I am with the Wounded Warrior project and I was actually just coming here today about the soldier ride that is being planned for June 25 and I am here to thank you for your consideration on the matter. Between the town council, any law enforcement or fire departments or anybody in the community that has been supportive of us and if anybody had any comments, suggestions, I am here for that reason. (No comment) Thank you. COUNCILMAN ORLANDO: Thank you. Chris Kessler, Mattituck CHRIS KESSLER: I am Chris Kessler, Joe Theinert's mom and I live in Mattituck. I just wanted to say thank you for passing this so that we can have a soldier ride on the North Fork and hopefully we will do just as well, raising money for this worthy cause as the South Fork does. Thank you. DEPUTY SUPERVISOR BELTZ: Thank you. JUSTICE EVANS: Do the purple ribbons have anything to do with the Wounded Warriors? DEPUTY SUPERVISOR BELTZ: That is Relay for Life. May 10, 2011 Page 24 Southold Town Board Meeting Minutes JUSTICE EVANS: Oh, okay. Thank you. I was wondering what they were for. COUNCILMAN TALBOT: It is in honor of Joe this year? Nick Kraus MR. KRAUSS: Yes. And it will continue to be so. We actually are, this is the third time that this has actually been on the North Fork for a soldier (inaudible). We actually came through here and everybody here on the North Fork was extremely resourceful and supportive of us and we always talked about coming back and last fall we did. And we will be back again in June and hopefully (inaudible). So if anybody has any questions after the meeting, I would like to give you my card. If you have any thoughts or suggestions or comments, we want to work closely with you to make that happen. COUNCILMAN KRUPSKI: Thank you. MR. KRAUSS: Thank you. Deputy Supervisor Beltz DEPUTY SUPERVISOR BELTZ: response) Would anyone else like to address the Town Board? (No Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 7:54 P.M. Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Talbot, Councilman SECONDER: Albert Krupski Jr., Councilman AYES: Ruland, Orlando, Talbot, Krupski Jr., Evans ABSENT: Scott Russell